Entity Name: | QUALITY TURF, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
QUALITY TURF, L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Sep 1998 (27 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 04 Jun 2018 (7 years ago) |
Document Number: | L98000001821 |
FEI/EIN Number |
593549347
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1450 SOUTH PARK ROAD, PLANT CITY, FL, 33566, US |
Mail Address: | 1450 SOUTH PARK ROAD, PLANT CITY, FL, 33566, US |
ZIP code: | 33566 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS DONALD E | President | 3917 POWERLINE ROAD, LITHIA, FL, 33547 |
THOMAS DONALD E | Director | 3917 POWERLINE ROAD, LITHIA, FL, 33547 |
BARNES THOMAS | Vice President | 18202 Bledsoe Loop, Lithia, FL, 33547 |
Fowler Gregory | Chief Financial Officer | 10013 Oak Run Drive, Bradenton, FL, 34211 |
THOMAS DONALD | Agent | 1450 SOUTH PARK ROAD, PLANT CITY, FL, 33566 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-06-04 | 1450 SOUTH PARK ROAD, PLANT CITY, FL 33566 | - |
LC STMNT OF RA/RO CHG | 2018-06-04 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-02 | 1450 SOUTH PARK ROAD, PLANT CITY, FL 33566 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-29 | 1450 SOUTH PARK ROAD, PLANT CITY, FL 33566 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-06 | THOMAS, DONALD | - |
REINSTATEMENT | 2001-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-19 |
AMENDED ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-01 |
CORLCRACHG | 2018-06-04 |
ANNUAL REPORT | 2018-01-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State